Search icon

PLAYA DEL CARMEN REALTY, LTD.

Company Details

Name: PLAYA DEL CARMEN REALTY, LTD.
Jurisdiction: New York
Legal type: DOMESTIC BUSINESS CORPORATION
Status: Active
Date of registration: 28 Nov 2000 (24 years ago)
Entity Number: 2578033
ZIP code: 33441
County: New York
Place of Formation: New York
Address: 361 E HILLSBORO BLVD, DEERFIELD BEACH, FL, United States, 33441
Principal Address: C/O SIEGELAUB ROSENBERG, P.A., 361 E HILLSBORO BLVD, Deerfield Beach, FL, United States, 33441

Shares Details

Shares issued 200

Share Par Value 0

Type NO PAR VALUE

DOS Process Agent

Name Role Address
SIEGELAUB ROSENBERG, P.A. DOS Process Agent 361 E HILLSBORO BLVD, DEERFIELD BEACH, FL, United States, 33441

Chief Executive Officer

Name Role Address
KENNETH SCHMIDT Chief Executive Officer C/O SIEGELAUB ROSENBERG, P.A., 361 E HILLSBORO BLVD, DEERFIELD BEACH, FL, United States, 33441

History

Start date End date Type Value
2024-11-26 2024-11-26 Address C/O KUSTAL & KUSTAL, PC, 261 WEST 35TH STREET, SUITE #1003, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2024-11-26 2024-11-26 Address C/O SIEGELAUB ROSENBERG, P.A., 361 E HILLSBORO BLVD, DEERFIELD BEACH, FL, 33441, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-11-26 Address C/O KUSTAL & KUSTAL, PC, 261 WEST 35TH STREET, SUITE #1003, NEW YORK, NY, 10001, USA (Type of address: Chief Executive Officer)
2023-09-08 2024-11-26 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0
2023-09-08 2024-11-26 Address 261 West 35th Street, Suite #1003, New York, NY, 10001, USA (Type of address: Service of Process)
2000-11-28 2023-09-08 Address 97-77 QUEENS BOULEVARD STE 620, REGO PARK, NY, 11374, USA (Type of address: Service of Process)
2000-11-28 2023-09-08 Shares Share type: NO PAR VALUE, Number of shares: 200, Par value: 0

Filings

Filing Number Date Filed Type Effective Date
241126001530 2024-11-26 BIENNIAL STATEMENT 2024-11-26
230908003527 2023-09-08 BIENNIAL STATEMENT 2022-11-01
191022000062 2019-10-22 ANNULMENT OF DISSOLUTION 2019-10-22
DP-2145950 2016-06-29 DISSOLUTION BY PROCLAMATION 2016-06-29
001128000330 2000-11-28 CERTIFICATE OF INCORPORATION 2000-11-28

Paycheck Protection Program

Loan Number Loan Funded Date SBA Origination Office Code Loan Delivery Method Borrower Street Address
9454218109 2020-07-28 0202 PPP 35 W 94TH ST, NEW YORK, NY, 10025-7113
Loan Status Date 2021-05-25
Loan Status Paid in Full
Loan Maturity in Months 60
SBA Guaranty Percentage 100
Loan Approval Amount (at origination) 25000
Loan Approval Amount (current) 25000
Undisbursed Amount 0
Franchise Name -
Lender Location ID 48270
Servicing Lender Name JPMorgan Chase Bank, National Association
Servicing Lender Address 1111 Polaris Pkwy, COLUMBUS, OH, 43240-2031
Rural or Urban Indicator U
Hubzone N
LMI N
Business Age Description Existing or more than 2 years old
Project Address NEW YORK, NEW YORK, NY, 10025-7113
Project Congressional District NY-12
Number of Employees 3
NAICS code 531210
Borrower Race Unanswered
Borrower Ethnicity Unknown/NotStated
Business Type Corporation
Originating Lender ID 194093
Originating Lender Name JPMorgan Chase Bank, National Association
Originating Lender Address CHICAGO, IL
Gender Unanswered
Veteran Unanswered
Forgiveness Amount 25182.39
Forgiveness Paid Date 2021-04-26

Date of last update: 30 Mar 2025

Sources: New York Secretary of State